Inverness
IV2 5GH
Scotland
Director Name | Mr Philip McMullan |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 November 2016(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 22 May 2018) |
Role | Fisherman |
Country of Residence | Northern Ireland |
Correspondence Address | Coastguard Cottages Harbour Road Portavogie Newtownards BT22 1EA Northern Ireland |
Secretary Name | Mr Philip McMullan |
---|---|
Status | Closed |
Appointed | 04 November 2016(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 22 May 2018) |
Role | Company Director |
Correspondence Address | Coastguard Cottages Harbour Road Portavogie Newtownards BT22 1EA Northern Ireland |
Director Name | Mr Samuel James Mawhinney |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2015(same day as company formation) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | Elm House Cradlehall Business Park Inverness IV2 5GH Scotland |
Secretary Name | Mr George Hector Mackay |
---|---|
Status | Resigned |
Appointed | 15 July 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | Elm House Cradlehall Business Park Inverness IV2 5GH Scotland |
Registered Address | Elm House Cradlehall Business Park Inverness IV2 5GH Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Inverness South |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
16 October 2015 | Delivered on: 5 November 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: The sixty-four sixty-fourth (64/64TH) shares in the fishing boat presently known as "elegant ii" official number A10760. Mortgage dated 16 october 2015, and registered with the registrar general of shipping and seamen, cardiff on 22 october 2015. Outstanding |
---|---|
6 August 2015 | Delivered on: 17 August 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
16 November 2017 | Notification of Philip Mcmullan as a person with significant control on 16 November 2017 (2 pages) |
---|---|
16 November 2017 | Confirmation statement made on 4 November 2017 with updates (4 pages) |
16 November 2017 | Cessation of Denholm Fishselling Ltd as a person with significant control on 16 November 2017 (1 page) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
4 November 2016 | Confirmation statement made on 4 November 2016 with updates (6 pages) |
4 November 2016 | Appointment of Mr Philip Mcmullan as a secretary on 4 November 2016 (2 pages) |
4 November 2016 | Termination of appointment of George Hector Mackay as a secretary on 4 November 2016 (1 page) |
4 November 2016 | Appointment of Mr Philip Mcmullan as a director on 4 November 2016 (2 pages) |
4 November 2016 | Termination of appointment of Samuel James Mawhinney as a director on 4 November 2016 (1 page) |
14 July 2016 | Confirmation statement made on 14 July 2016 with updates (6 pages) |
5 November 2015 | Registration of charge SC5108400002, created on 16 October 2015 (9 pages) |
6 October 2015 | Current accounting period shortened from 31 July 2016 to 31 March 2016 (1 page) |
17 August 2015 | Registration of charge SC5108400001, created on 6 August 2015 (8 pages) |
17 August 2015 | Registration of charge SC5108400001, created on 6 August 2015 (8 pages) |
27 July 2015 | Director's details changed for Mr Mark O'loane on 27 July 2015 (2 pages) |
15 July 2015 | Incorporation Statement of capital on 2015-07-15
|